WATER STREET SYNDICATE, INC.

Name: | WATER STREET SYNDICATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1979 (46 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 559666 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALI E. RIFAI, ESQ. | DOS Process Agent | 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ALISTAIR T. LIND | Chief Executive Officer | 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1994-09-01 | Address | 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, 3292, USA (Type of address: Service of Process) |
1988-11-02 | 1993-02-05 | Address | 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1985-07-01 | 1988-08-01 | Name | LANCER SYNDICATE, INC. |
1984-11-08 | 1988-11-02 | Address | INC., 55 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1982-07-27 | 1985-07-01 | Name | TRANSIT CASUALTY SYNDICATE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180515086 | 2018-05-15 | ASSUMED NAME LLC INITIAL FILING | 2018-05-15 |
DP-1676461 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
940901000459 | 1994-09-01 | CERTIFICATE OF AMENDMENT | 1994-09-01 |
000045004500 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
930205002103 | 1993-02-05 | BIENNIAL STATEMENT | 1992-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State